Search icon

KAISER ALUMINUM & CHEMICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: KAISER ALUMINUM & CHEMICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1956 (69 years ago)
Date of dissolution: 24 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jul 2006 (19 years ago)
Document Number: 811326
FEI/EIN Number 940928288

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 27422 PORTOLA PARKWAY, SUITE 350, FOOTHILL RANCH, CA, 92610, US
Mail Address: 27422 PORTOLA PARKWAY, SUITE 350, FOOTHILL RANCH, CA, 92610, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOUFF EDWARD SVPC 27422 PORTOLA PARKWAY SUITE 350, FOOTHILL RANCH, CA, 92610
HOCKEMA JACK A President 27422 PORTOLA PARKWAY S UITE 350, FOOTHILL RANCH, CA, 92610
HOCKEMA JACK A Chief Executive Officer 27422 PORTOLA PARKWAY S UITE 350, FOOTHILL RANCH, CA, 92610
BARNESON JOHN SVPC 27422 PORTOLA PARKWAY SUITE 350, HOUSTON, TX, 77057
HAYMAKER G.T. JR. DCOB 27422 PORTOLA PARKWAY SUITE 350, FOOTHILL RANCH, CA, 92610

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-24 - -
CHANGE OF MAILING ADDRESS 2005-05-03 27422 PORTOLA PARKWAY, SUITE 350, FOOTHILL RANCH, CA 92610 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 27422 PORTOLA PARKWAY, SUITE 350, FOOTHILL RANCH, CA 92610 -
EVENT CONVERTED TO NOTES 1983-06-15 - -
AMENDMENT 1982-10-15 - -
AMENDMENT 1981-08-07 - -
AMENDMENT 1979-08-16 - -
AMENDMENT 1977-07-28 - -
AMENDMENT 1974-08-20 - -
RESTATED ARTICLES 1974-08-20 - -

Documents

Name Date
Withdrawal 2006-07-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State